Advanced company searchLink opens in new window

GRESHAM HOUSE (EASTBOURNE) LIMITED

Company number 06688243

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
23 Feb 2016 CH01 Director's details changed for Gary Marshall on 18 February 2016
23 Feb 2016 CH01 Director's details changed for Mr Jo Anthony Jason Oliver on 18 February 2016
10 Sep 2015 AR01 Annual return made up to 3 September 2015 no member list
21 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Sep 2014 AR01 Annual return made up to 3 September 2014 no member list
17 Apr 2014 AD01 Registered office address changed from Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB on 17 April 2014
17 Apr 2014 ANNOTATION Rectified TM01 was removed from the register on 07/07/2014 as it was invalid
17 Apr 2014 AP03 Appointment of Peter Sanders as a secretary
01 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Mar 2014 TM02 Termination of appointment of Carol Pearce as a secretary
18 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Sep 2013 AR01 Annual return made up to 3 September 2013 no member list
16 Sep 2013 CH01 Director's details changed for Mr Jo Anthony Jason Oliver on 5 January 2013
29 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Sep 2012 AR01 Annual return made up to 3 September 2012 no member list
08 Feb 2012 CH01 Director's details changed for Mr Jo Anthony Jason Oliver on 3 February 2012
13 Jan 2012 AD01 Registered office address changed from C/O Stredder Pearce Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ United Kingdom on 13 January 2012
03 Oct 2011 AA Total exemption small company accounts made up to 4 January 2011
27 Sep 2011 AR01 Annual return made up to 3 September 2011 no member list
27 Sep 2011 TM02 Termination of appointment of Jo Oliver as a secretary
23 Sep 2011 AP03 Appointment of Carol Lesley Pearce as a secretary
16 May 2011 AD01 Registered office address changed from E52 Montevetro 100 Battersea Church Road London SW11 3YL on 16 May 2011
14 May 2011 AA01 Previous accounting period extended from 30 September 2010 to 4 January 2011
09 Oct 2010 AR01 Annual return made up to 3 September 2010 no member list